Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director Name | Mr Benjamin Philip Fidler |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Ms Melanie Sheldon |
---|---|
Status | Current |
Appointed | 16 November 2023(14 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Michael Braun |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mrs Gillian Michelle Watson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Internal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mrs Ute Suse Ball |
---|---|
Status | Resigned |
Appointed | 17 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Ute Suse Ball |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 November 2023) |
Role | Secretary |
Country of Residence | Switzerland |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Dominique Yates |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 2023) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Website | bodycote.com |
---|---|
Email address | [email protected] |
Telephone | 01625 505300 |
Telephone region | Macclesfield |
Registered Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
200 at $1 | Bodycote International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,206,192 |
Current Liabilities | £1,985,721 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
6 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
---|---|
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
30 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
26 February 2020 | Director's details changed for Ute Suse Ball on 1 February 2019 (2 pages) |
5 September 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
4 September 2019 | Cessation of Bodycote International Limited as a person with significant control on 23 August 2019 (1 page) |
4 September 2019 | Notification of Bodycote America Capital Limited as a person with significant control on 23 August 2019 (2 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
31 July 2019 | Statement by Directors (1 page) |
31 July 2019 | Solvency Statement dated 22/07/19 (1 page) |
31 July 2019 | Statement of capital on 31 July 2019
|
31 July 2019 | Resolutions
|
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (147 pages) |
9 July 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
25 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
6 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2015 (19 pages) |
21 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2015 (19 pages) |
11 November 2015 | Redenomination of shares. Statement of capital 31 December 2014
|
11 November 2015 | Resolutions
|
11 November 2015 | Redenomination of shares. Statement of capital 31 December 2014
|
11 November 2015 | Resolutions
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
22 February 2013 | Appointment of Ute Suse Ball as a director (2 pages) |
22 February 2013 | Termination of appointment of Gillian Watson as a director (1 page) |
22 February 2013 | Appointment of Ute Suse Ball as a director (2 pages) |
22 February 2013 | Appointment of Mr David Farrington Landless as a director (2 pages) |
22 February 2013 | Appointment of Mr David Farrington Landless as a director (2 pages) |
22 February 2013 | Termination of appointment of Michael Braun as a director (1 page) |
22 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
22 February 2013 | Termination of appointment of Michael Braun as a director (1 page) |
22 February 2013 | Termination of appointment of Gillian Watson as a director (1 page) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
1 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
10 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
8 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
8 July 2010 | Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
19 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/12/2009 (1 page) |
19 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/12/2009 (1 page) |
14 August 2009 | Incorporation (26 pages) |
14 August 2009 | Incorporation (26 pages) |